Company number 06532829
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address BURLEIGH HOUSE LEEK RD, CELLARHEAD, STOKE ON TRENT, STAFFS, ST9 0DG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Satisfaction of charge 065328290003 in full; Satisfaction of charge 065328290002 in full. The most likely internet sites of BURLEIGH HOUSE LIMITED are www.burleighhouse.co.uk, and www.burleigh-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Burleigh House Limited is a Private Limited Company.
The company registration number is 06532829. Burleigh House Limited has been working since 12 March 2008.
The present status of the company is Active. The registered address of Burleigh House Limited is Burleigh House Leek Rd Cellarhead Stoke On Trent Staffs St9 0dg. . DAY, Jane is a Secretary of the company. DAY, Jane is a Director of the company. Director DAY, Andrew William has been resigned. Director DAY, Jane has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Director
DAY, Jane
Appointed Date: 13 March 2015
54 years old
Resigned Directors
Director
DAY, Jane
Resigned: 13 February 2015
Appointed Date: 12 March 2008
54 years old
Persons With Significant Control
Mrs Jane Day
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
BURLEIGH HOUSE LIMITED Events
27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Mar 2017
Satisfaction of charge 065328290003 in full
08 Mar 2017
Satisfaction of charge 065328290002 in full
08 Mar 2017
Satisfaction of charge 065328290004 in full
08 Mar 2017
Satisfaction of charge 1 in full
...
... and 33 more events
18 Nov 2009
Statement of capital following an allotment of shares on 3 November 2009
18 Nov 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Nov 2009
Particulars of a mortgage or charge / charge no: 1
22 Apr 2009
Return made up to 12/03/09; full list of members
12 Mar 2008
Incorporation
20 January 2017
Charge code 0653 2829 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains fixed charge…
20 January 2017
Charge code 0653 2829 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: F/H property k/a burleigh house, leek road, cellarhead…
30 November 2015
Charge code 0653 2829 0004
Delivered: 1 December 2015
Status: Satisfied
on 8 March 2017
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Burleigh house, leek road, werrington, stoke on trent ST9…
30 November 2015
Charge code 0653 2829 0003
Delivered: 1 December 2015
Status: Satisfied
on 8 March 2017
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Burleigh house, leek road, werrington, stoke on trent ST9…
26 July 2013
Charge code 0653 2829 0002
Delivered: 2 August 2013
Status: Satisfied
on 8 March 2017
Persons entitled: Devon and Cornwall Securities Limited
Description: Burleigh house leek road werrington t/no.SF343432…
3 November 2009
Deed of legal charge
Delivered: 5 November 2009
Status: Satisfied
on 8 March 2017
Persons entitled: The Co-Operative Bank PLC
Description: Burleigh house leek road werrington stoke-on-trent…